Search icon

SURF SNACKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SURF SNACKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1977 (48 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 449475
ZIP code: 00000
County: Queens
Place of Formation: New York
Address: 222 BEACH 116TH STREET, ROCKAWAY, NY, United States, 00000
Principal Address: 21 WEST 16TH RD, BROAD CHANNEL, NY, United States, 11693

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 BEACH 116TH STREET, ROCKAWAY, NY, United States, 00000

Chief Executive Officer

Name Role Address
FRED CIAPPETTA Chief Executive Officer 21 WEST 16TH RD, BROAD CHANNEL, NY, United States, 11693

History

Start date End date Type Value
1993-10-06 1999-11-15 Address 7800 SHORE FRONT PARKWAY, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Chief Executive Officer)
1993-10-06 1999-11-15 Address 7800 SHORE FRONT PARKWAY, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Principal Executive Office)
1977-09-27 1993-10-06 Address 222 BEACH 116TH ST., ROCKAWAY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140113083 2014-01-13 ASSUMED NAME CORP INITIAL FILING 2014-01-13
DP-1628827 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
991115002559 1999-11-15 BIENNIAL STATEMENT 1999-09-01
931006002543 1993-10-06 BIENNIAL STATEMENT 1993-09-01
A431652-4 1977-09-27 CERTIFICATE OF INCORPORATION 1977-09-27

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94007.00
Total Face Value Of Loan:
94007.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94007
Current Approval Amount:
94007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95033.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State